Edtek Centre Limited

DataGardener
live
Micro

Edtek Centre Limited

06711150Private Limited With Share Capital

2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, MK125NE
Incorporated

30/09/2008

Company Age

17 years

Directors

4

Employees

4

SIC Code

85320

Risk

low risk

Company Overview

Registration, classification & business activity

Edtek Centre Limited (06711150) is a private limited with share capital incorporated on 30/09/2008 (17 years old) and registered in milton keynes, MK125NE. The company operates under SIC code 85320 - technical and vocational secondary education.

Private Limited With Share Capital
SIC: 85320
Micro
Incorporated 30/09/2008
MK125NE
4 employees

Financial Overview

Total Assets

£27.6K

Liabilities

£551.9K

Net Assets

£-524.4K

Cash

£1.6K

Key Metrics

4

Employees

4

Directors

11

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Resolution
Category:Resolution
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2015
Resolution
Category:Resolution
Date:26-06-2015
Resolution
Category:Resolution
Date:26-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Move Registers To Sail Company With New Address
Category:Address
Date:28-10-2014
Change Sail Address Company With New Address
Category:Address
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2013
Termination Director Company With Name
Category:Officers
Date:21-08-2013
Termination Secretary Company With Name
Category:Officers
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-06-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2010
Change Of Name Notice
Category:Change Of Name
Date:04-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Incorporation Company
Category:Incorporation
Date:30-09-2008

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date09/08/2025
Latest Accounts31/12/2024

Trading Addresses

2 Grange Court, Wolverton Mill, Milton Keynes, Buckinghamshire, MK125NERegistered

Contact

txmgroup.com
2 Grange Court, Warren Park, Wolverton Mill, Milton Keynes, MK125NE